Search icon

WATERSTON FAMILY FOUNDATION INC.

Company Details

Entity Name: WATERSTON FAMILY FOUNDATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Forfeited
Date Formed: 07 Aug 2007
Business ALEI: 0908412
Business address: 92 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796
Mailing address: 170 AVERY ROAD, GARRISON, NY, 10524
ZIP code: 06796
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: STEPHEN@DCZCPA.COM

Agent

Name Role Business address E-Mail Residence address
SAM WATERSTON Agent 92 GREAT HOLLOW RD., WEST CORNWALL, CT, 06796, United States STEPHEN@DCZCPA.COM 92 GREAT HOLLOW RD., WEST CORNWALL, CT, 06796, United States

Officer

Name Role Business address Residence address
SAMUEL WATERSTON Officer 92 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States 92 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States
LYNN WATERSTON Officer 92 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States 92 GREAT HOLLOW ROAD, WEST CORNWALL, CT, 06796, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011913466 2023-08-03 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011789249 2023-05-03 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0005949709 2017-10-20 No data Annual Report Annual Report 2017
0005624497 2016-08-08 No data Annual Report Annual Report 2016
0005624491 2016-08-08 No data Annual Report Annual Report 2015
0005154195 2014-07-29 No data Annual Report Annual Report 2014
0004894709 2013-07-15 No data Annual Report Annual Report 2012
0004894715 2013-07-15 No data Annual Report Annual Report 2013
0004894701 2013-07-15 No data Annual Report Annual Report 2011
0004248187 2010-09-07 No data Annual Report Annual Report 2010

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website